Company NameGregorys (NE) Limited
DirectorsShaun Dennis Gregory and Steven Paul Gregory
Company StatusActive
Company Number04347557
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Shaun Dennis Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadowbrook Drive
Wardley
Gateshead
Tyne & Wear
NE10 8HF
Director NameSteven Paul Gregory
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenwood Close
The Pastures Fatfield
Washington
Tyne & Wear
NE38 8LR
Secretary NameSteven Paul Gregory
NationalityBritish
StatusCurrent
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick Villa Tanfield
Stanley
County Durham
DH9 9PX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shaun Dennis Gregory
50.00%
Ordinary
1 at £1Steven Paul Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£3,738
Cash£7,810
Current Liabilities£14,371

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 March 2018Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5-6 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 22 March 2018 (1 page)
9 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 23 January 2012 (1 page)
23 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 23 January 2012 (1 page)
23 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2011Secretary's details changed for Steven Paul Gregory on 1 February 2011 (2 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Steven Paul Gregory on 1 February 2011 (2 pages)
15 February 2011Secretary's details changed for Steven Paul Gregory on 1 February 2011 (2 pages)
13 January 2010Director's details changed for Shaun Dennis Gregory on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Shaun Dennis Gregory on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Steven Paul Gregory on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Shaun Dennis Gregory on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Steven Paul Gregory on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Steven Paul Gregory on 1 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 February 2009Return made up to 04/01/09; full list of members (4 pages)
5 February 2009Return made up to 04/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 November 2007Registered office changed on 13/11/07 from: phoenix park splitcrow road gateshead tyne & wear NE10 9JX (1 page)
13 November 2007Registered office changed on 13/11/07 from: phoenix park splitcrow road gateshead tyne & wear NE10 9JX (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 March 2007Return made up to 04/01/07; full list of members (7 pages)
1 March 2007Return made up to 04/01/07; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 January 2005Return made up to 04/01/05; full list of members (7 pages)
13 January 2005Return made up to 04/01/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 March 2004Return made up to 04/01/04; full list of members (7 pages)
15 March 2004Return made up to 04/01/04; full list of members (7 pages)
6 October 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
4 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
22 February 2002New secretary appointed;new director appointed (1 page)
22 February 2002Registered office changed on 22/02/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page)
22 February 2002New secretary appointed;new director appointed (1 page)
22 February 2002Registered office changed on 22/02/02 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1RG (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 January 2002Incorporation (6 pages)
4 January 2002Incorporation (6 pages)